Background WavePink WaveYellow Wave

BLOOMSBURY INSTITUTE LIMITED (04511191)

BLOOMSBURY INSTITUTE LIMITED (04511191) is an active UK company. incorporated on 14 August 2002. with registered office in London. The company operates in the Education sector, engaged in first-degree level higher education and 1 other business activities. BLOOMSBURY INSTITUTE LIMITED has been registered for 23 years. Current directors include BARNARD, Michiel, JONCK, Riaan, LEVY, Mark and 1 others.

Company Number
04511191
Status
active
Type
ltd
Incorporated
14 August 2002
Age
23 years
Address
7 Bedford Square, London, WC1B 3RA
Industry Sector
Education
Business Activity
First-degree level higher education
Directors
BARNARD, Michiel, JONCK, Riaan, LEVY, Mark, MANNING, Andrew
SIC Codes
85421, 85422

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLOOMSBURY INSTITUTE LIMITED

BLOOMSBURY INSTITUTE LIMITED is an active company incorporated on 14 August 2002 with the registered office located in London. The company operates in the Education sector, specifically engaged in first-degree level higher education and 1 other business activity. BLOOMSBURY INSTITUTE LIMITED was registered 23 years ago.(SIC: 85421, 85422)

Status

active

Active since 23 years ago

Company No

04511191

LTD Company

Age

23 Years

Incorporated 14 August 2002

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

LONDON SCHOOL OF BUSINESS AND MANAGEMENT LIMITED
From: 29 August 2002To: 27 September 2018
SCHOOL OF MANAGEMENT STUDIES LONDON LIMITED
From: 14 August 2002To: 29 August 2002
Contact
Address

7 Bedford Square London, WC1B 3RA,

Previous Addresses

Dilke House 1 Malet Street London WC1E 7JN
From: 13 August 2014To: 3 October 2018
C/O Berley 76 New Cavendish Street London W1G 9TB
From: 14 August 2002To: 13 August 2014
Timeline

43 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Aug 02
Share Issue
Jun 10
Funding Round
Jun 10
Director Joined
May 13
Funding Round
Jun 13
Share Issue
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Secured
Jan 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
May 17
Director Joined
Jun 17
Director Joined
Jun 20
Loan Cleared
Jul 20
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Nov 21
Director Left
May 22
Director Left
Jun 22
Director Joined
Oct 22
Director Joined
Feb 23
Director Left
Nov 23
Director Left
Dec 23
Director Left
Jan 24
Funding Round
Aug 24
Director Joined
Sept 24
Loan Cleared
Feb 25
Director Left
Apr 25
Director Joined
May 25
Director Left
Jun 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Nov 25
Director Left
Feb 26
5
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

BARNARD, Michiel

Active
Bedford Square, LondonWC1B 3RA
Born March 1955
Director
Appointed 23 Jul 2025

JONCK, Riaan

Active
Bedford Square, LondonWC1B 3RA
Born March 1972
Director
Appointed 23 Jul 2025

LEVY, Mark

Active
Bedford Square, LondonWC1B 3RA
Born August 1957
Director
Appointed 01 Sept 2024

MANNING, Andrew

Active
Bedford Square, LondonWC1B 3RA
Born March 1965
Director
Appointed 27 Apr 2025

ANDREWS, Alistair

Resigned
16 Park View, SurbitonKT6 6BE
Secretary
Appointed 26 Jun 2006
Resigned 30 Jan 2009

BAILEY, David Christopher

Resigned
17 Willow Chase, HazlemereHP15 7QP
Secretary
Appointed 14 Aug 2002
Resigned 23 Jun 2003

BUNBURY, Leroy

Resigned
Bedford Square, LondonWC1B 3RA
Secretary
Appointed 19 Jul 2021
Resigned 30 May 2022

FORSBLAD, Thor Johan

Resigned
1 Malet Street, LondonWC1E 7JN
Secretary
Appointed 30 Sept 2016
Resigned 25 Apr 2017

HALL, Marshall Glenn, Professor

Resigned
10 Prior Grove, CheshamHP5 3AZ
Secretary
Appointed 23 Jun 2003
Resigned 15 May 2005

JACKSON, Maria

Resigned
Bedford Square, LondonWC1B 3RA
Secretary
Appointed 30 May 2022
Resigned 09 Sept 2025

JACKSON, Maria

Resigned
Bedford Square, LondonWC1B 3RA
Secretary
Appointed 25 Apr 2017
Resigned 19 Jul 2021

KRIEFMAN, Brian Jeffrey

Resigned
56 Ancastle Green, Henley On ThamesRG9 1TS
Secretary
Appointed 08 Feb 2005
Resigned 24 Apr 2006

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Gray's Inn Road, LondonWC1X 8EB
Corporate nominee secretary
Appointed 14 Aug 2002
Resigned 14 Aug 2002

BAKER, Clifford Malcolm

Resigned
76 New Cavendish Street, LondonW1G 9TB
Born September 1956
Director
Appointed 29 May 2013
Resigned 20 Jun 2013

BARNARD, Michiel Christiaan

Resigned
Brockenhurst House, South AscotSL5 9FW
Born March 1955
Director
Appointed 24 Jul 2006
Resigned 30 Sept 2016

BARTLETT, Keith Martin

Resigned
Bedford Square, LondonWC1B 3RA
Born March 1961
Director
Appointed 01 Nov 2021
Resigned 15 Nov 2023

BOLTON, Trevor John

Resigned
Bedford Square, LondonWC1B 3RA
Born May 1958
Director
Appointed 01 Jul 2021
Resigned 31 Dec 2023

BUSHELL, Roland John

Resigned
59 Farm Road, MaidenheadSL6 5JB
Born March 1956
Director
Appointed 14 Aug 2002
Resigned 05 Jan 2004

COOK, Carol Anne

Resigned
Bedford Square, LondonWC1B 3RA
Born May 1960
Director
Appointed 25 May 2017
Resigned 17 Apr 2025

FAIRHURST, John

Resigned
Ormskirk Road, WiganWN5 9DD
Born September 1963
Director
Appointed 25 Jun 2013
Resigned 05 Jun 2025

FELLOWES, Melanie

Resigned
Bedford Square, LondonWC1B 3RA
Born May 1959
Director
Appointed 01 Nov 2022
Resigned 31 Oct 2025

FORSBLAD, Thor Johan

Resigned
Bedford Square, LondonWC1B 3RA
Born October 1987
Director
Appointed 25 Apr 2017
Resigned 31 May 2022

HALL, Marshall Glenn, Professor

Resigned
10 Prior Grove, CheshamHP5 3AZ
Born December 1951
Director
Appointed 01 Nov 2002
Resigned 01 Oct 2006

HAYGREEN, Karen

Resigned
5 Streatfield Road, HarrowHA3 9BP
Born February 1962
Director
Appointed 14 Aug 2002
Resigned 17 Nov 2004

HOLBROOK, Victoria Suzanne

Resigned
Bedford Square, LondonWC1B 3RA
Born August 1981
Director
Appointed 01 Feb 2023
Resigned 29 Nov 2023

JHAVERI, Noormahomed Omar

Resigned
Bedford Square, LondonWC1B 3RA
Born December 1975
Director
Appointed 30 Sept 2016
Resigned 09 Jun 2021

JONCK, Riaan

Resigned
St. Albans Avenue, LondonW4 5JU
Born March 1972
Director
Appointed 01 Feb 2007
Resigned 30 Sept 2016

KARIM, Shabnam

Resigned
Bedford Square, LondonWC1B 3RA
Born September 1980
Director
Appointed 26 Jun 2020
Resigned 22 Jan 2026

MORTIMER, Thomas Richard

Resigned
Bedford Square, LondonWC1B 3RA
Born July 1960
Director
Appointed 30 Sept 2016
Resigned 09 May 2022

PISAVADI, Abdultaiyab

Resigned
Bedford Square, LondonWC1B 3RA
Born August 1965
Director
Appointed 01 Jul 2021
Resigned 30 Jun 2025

LUCIENE JAMES LIMITED

Resigned
280 Grays Inn Road, LondonWC1X 8EB
Corporate nominee director
Appointed 14 Aug 2002
Resigned 14 Aug 2002

Persons with significant control

1

New Cavendish Street, LondonW1G 9TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

172

Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
27 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 September 2025
TM02Termination of Secretary
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Memorandum Articles
28 July 2025
MAMA
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 February 2025
MR04Satisfaction of Charge
Memorandum Articles
6 September 2024
MAMA
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Capital Allotment Shares
23 August 2024
SH01Allotment of Shares
Notice Restriction On Company Articles
22 August 2024
CC01CC01
Resolution
22 August 2024
RESOLUTIONSResolutions
Resolution
12 July 2024
RESOLUTIONSResolutions
Notice Restriction On Company Articles
18 June 2024
CC01CC01
Memorandum Articles
18 June 2024
MAMA
Accounts With Accounts Type Full
29 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Memorandum Articles
10 January 2023
MAMA
Resolution
10 January 2023
RESOLUTIONSResolutions
Notice Restriction On Company Articles
10 January 2023
CC01CC01
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
16 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 August 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 July 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2020
CH01Change of Director Details
Accounts With Accounts Type Full
28 July 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 July 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Change To A Person With Significant Control
17 February 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2019
AAAnnual Accounts
Resolution
2 January 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
2 January 2019
CC04CC04
Notice Restriction On Company Articles
2 January 2019
CC01CC01
Change Registered Office Address Company With Date Old Address New Address
3 October 2018
AD01Change of Registered Office Address
Resolution
27 September 2018
RESOLUTIONSResolutions
Change Of Name Request Comments
27 September 2018
NM06NM06
Change Of Name Notice
27 September 2018
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
24 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Resolution
17 May 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
17 May 2017
CC04CC04
Appoint Person Secretary Company With Name Date
4 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 May 2017
TM02Termination of Secretary
Resolution
7 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 October 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Change Person Director Company With Change Date
9 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 August 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
2 July 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Mortgage Satisfy Charge Full
6 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Small
23 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Change Person Director Company With Change Date
21 June 2013
CH01Change of Director Details
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Capital Allotment Shares
12 June 2013
SH01Allotment of Shares
Capital Alter Shares Consolidation
12 June 2013
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Change Person Director Company With Change Date
22 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Legacy
11 August 2010
MG01MG01
Legacy
11 August 2010
MG01MG01
Capital Alter Shares Subdivision
7 June 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
7 June 2010
SH01Allotment of Shares
Resolution
7 June 2010
RESOLUTIONSResolutions
Legacy
15 January 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
14 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 May 2009
AAAnnual Accounts
Legacy
6 February 2009
288bResignation of Director or Secretary
Legacy
18 September 2008
363aAnnual Return
Legacy
18 September 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
24 January 2008
AAAnnual Accounts
Legacy
6 November 2007
287Change of Registered Office
Legacy
23 August 2007
363sAnnual Return (shuttle)
Legacy
20 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 January 2007
AAAnnual Accounts
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
14 September 2006
88(2)R88(2)R
Legacy
14 September 2006
287Change of Registered Office
Legacy
14 September 2006
363sAnnual Return (shuttle)
Legacy
15 August 2006
395Particulars of Mortgage or Charge
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
25 May 2006
AAAnnual Accounts
Legacy
5 May 2006
288bResignation of Director or Secretary
Legacy
23 November 2005
88(2)R88(2)R
Legacy
21 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 June 2005
AAAnnual Accounts
Legacy
19 April 2005
287Change of Registered Office
Legacy
19 April 2005
225Change of Accounting Reference Date
Legacy
31 March 2005
395Particulars of Mortgage or Charge
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
88(2)R88(2)R
Legacy
23 November 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
88(2)R88(2)R
Legacy
3 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 June 2004
AAAnnual Accounts
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
4 September 2003
88(2)R88(2)R
Legacy
4 September 2003
363sAnnual Return (shuttle)
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
288bResignation of Director or Secretary
Legacy
21 March 2003
287Change of Registered Office
Legacy
21 March 2003
288aAppointment of Director or Secretary
Legacy
22 January 2003
288cChange of Particulars
Resolution
6 November 2002
RESOLUTIONSResolutions
Legacy
9 September 2002
288bResignation of Director or Secretary
Legacy
9 September 2002
288bResignation of Director or Secretary
Legacy
9 September 2002
287Change of Registered Office
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 August 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 August 2002
NEWINCIncorporation